Search icon

AUTOTECH LEASING AMERICA, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AUTOTECH LEASING AMERICA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 1995 (30 years ago)
Entity Number: 1935040
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
ef1dd0a4-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0418064
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000090802
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0517411
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
17155
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_00079405
State:
ILLINOIS

History

Start date End date Type Value
2002-07-23 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-06-22 2002-07-23 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-06-28 1998-06-22 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85934 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020723000774 2002-07-23 CERTIFICATE OF CHANGE 2002-07-23
990629002139 1999-06-29 BIENNIAL STATEMENT 1999-06-01
980622000056 1998-06-22 CERTIFICATE OF AMENDMENT 1998-06-22
970624002473 1997-06-24 BIENNIAL STATEMENT 1997-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State